WOODS BLOCK MANAGEMENT LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Secretary's details changed for Cosec Management Services Limited on 2025-02-07

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

09/01/259 January 2025 Director's details changed for Mr Richard John Twigg on 2025-01-06

View Document

25/08/2425 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

01/03/241 March 2024 Termination of appointment of Jonathan Martin Edwards as a director on 2024-02-29

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-17 with updates

View Document

12/12/2312 December 2023 Change of details for Countrywide Estate Agents Limited as a person with significant control on 2023-12-11

View Document

30/08/2330 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/08/233 August 2023 Change of details for Countrywide Estate Agents as a person with significant control on 2023-06-02

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

12/09/2212 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

14/12/2114 December 2021 Appointment of Richard Twigg as a director on 2021-11-30

View Document

08/12/218 December 2021

View Document

07/12/217 December 2021 Termination of appointment of Gareth Rhys Williams as a director on 2021-11-30

View Document

23/09/2123 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH RHYS WILLIAMS / 18/03/2019

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / COUNTRYWIDE ESTATE AGENTS / 18/03/2019

View Document

04/10/184 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / COUNTRYWIDE ESTATE AGENTS / 06/07/2018

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / COUNTRYWIDE ESTATE AGENTS / 06/07/2018

View Document

29/06/1829 June 2018 SAIL ADDRESS CREATED

View Document

29/06/1829 June 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DT UNITED KINGDOM

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

05/12/175 December 2017 CORPORATE SECRETARY APPOINTED COSEC MANAGEMENT SERVICES LIMITED

View Document

24/10/1724 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/10/2017

View Document

24/10/1724 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COUNTRYWIDE ESTATE AGENTS

View Document

05/10/175 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HARDS

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR JONATHAN MARTIN EDWARDS

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR JULIAN IRBY

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR. GARETH RHYS WILLIAMS

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER HARDS / 15/12/2015

View Document

21/10/1621 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

15/09/1615 September 2016 PREVSHO FROM 30/11/2016 TO 31/12/2015

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

27/04/1627 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MATTHEW IRBY / 12/04/2016

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER HARDS / 12/04/2016

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES BUTLER

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR OLIVIA DONAGHY

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WOOD

View Document

22/02/1622 February 2016 PREVSHO FROM 31/03/2016 TO 30/11/2015

View Document

22/02/1622 February 2016 REGISTERED OFFICE CHANGED ON 22/02/2016 FROM 150 WOODLANDS COURT ASH RIDGE ROAD, BRADLEY STOKE BRISTOL BS32 4LB

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED MR JOHN PETER HARDS

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED JULIAN MATTHEW IRBY

View Document

22/02/1622 February 2016 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/04/1520 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/02/1520 February 2015 COMPANY NAME CHANGED WEST COUNTRY PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 20/02/15

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/04/1417 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS FLOYD WOOD / 17/04/2014

View Document

17/04/1417 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / OLIVIA DONAGHY / 17/04/2014

View Document

17/04/1417 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BUTLER / 17/04/2014

View Document

17/04/1417 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM 8A RATCLIFFE DRIVE STOKE GIFFORD BRISTOL BS34 8UE

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/04/1325 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/04/1226 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

28/10/1128 October 2011 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/06/1115 June 2011 30/04/11 STATEMENT OF CAPITAL GBP 98

View Document

21/04/1121 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED OLIVIA DONAGHY

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR IVOR WILLIAMSON

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM 41 HILL ROAD CLEVEDON SOMERSET BS21 7PD

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED JAMES BUTLER

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED MR DOUGLAS FLOYD WOOD

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED MR IVOR WILLIAMSON

View Document

20/04/1020 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, SECRETARY IVOR WILLIAMSON

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR MARY WILLIAMSON

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY PAULINE WILLIAMSON / 20/01/2010

View Document

20/01/1020 January 2010 CHANGE PERSON AS SECRETARY

View Document

20/01/1020 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR IVOR WILLIAMSON / 20/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY PAULINE WILLIAMSON / 20/01/2010

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT TURNER

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED SECRETARY ROBERT TURNER

View Document

29/09/0929 September 2009 DIRECTOR APPOINTED MRS MARY PAULINE WILLIAMSON

View Document

29/09/0929 September 2009 SECRETARY APPOINTED MR IVOR WILLIAMSON

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR CAROLE TURNER

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/04/0913 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 REGISTERED OFFICE CHANGED ON 25/01/07 FROM: LITTLECOMBE HOUSE HIGHDALE ROAD CLEVEDON SOMERSET BS21 7LR

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

22/04/0322 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

18/04/0118 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

12/04/0012 April 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00

View Document

14/04/9914 April 1999 SECRETARY RESIGNED

View Document

30/03/9930 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company